Lorraine Court (bedford) Residents Association Limited BEDFORD


Founded in 1985, Lorraine Court (bedford) Residents Association, classified under reg no. 01885438 is an active company. Currently registered at 8 Grange Road MK41 9SG, Bedford the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Ligia M., Roger M. and Joseph M.. In addition one secretary - Joseph M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lorraine Court (bedford) Residents Association Limited Address / Contact

Office Address 8 Grange Road
Town Bedford
Post code MK41 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01885438
Date of Incorporation Tue, 12th Feb 1985
Industry Non-trading company
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Ligia M.

Position: Director

Appointed: 21 July 2023

Roger M.

Position: Director

Appointed: 02 August 2011

Joseph M.

Position: Director

Appointed: 22 August 2006

Joseph M.

Position: Secretary

Appointed: 22 August 2006

Charles Y.

Position: Director

Appointed: 28 October 2020

Resigned: 21 July 2023

John L.

Position: Director

Appointed: 23 February 2019

Resigned: 28 October 2020

James D.

Position: Secretary

Appointed: 25 July 2004

Resigned: 22 August 2006

James D.

Position: Director

Appointed: 28 March 2004

Resigned: 08 February 2011

Charles Y.

Position: Director

Appointed: 07 May 2003

Resigned: 15 November 2018

Mary F.

Position: Director

Appointed: 17 April 2002

Resigned: 30 September 2007

Trevor M.

Position: Director

Appointed: 17 April 2002

Resigned: 05 May 2003

Betty H.

Position: Secretary

Appointed: 17 April 2002

Resigned: 13 April 2004

Charles H.

Position: Director

Appointed: 22 August 1992

Resigned: 16 April 2002

Colin M.

Position: Director

Appointed: 22 August 1992

Resigned: 16 April 2002

Jessie B.

Position: Secretary

Appointed: 22 August 1992

Resigned: 10 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 4753 7196 8867 6218 1665 6395 6345 724
Net Assets Liabilities3 4753 7193 7064 7155 1601 2331 7281 818
Other
Version Production Software    2 0212 022  
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 1802 9063 0064 4063 9063 906
Net Current Assets Liabilities3 4753 7196 8867 6218 1665 6395 6345 724
Total Assets Less Current Liabilities3 4753 7196 8867 6218 1665 6395 6345 724

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, August 2023
Free Download (5 pages)

Company search

Advertisements